Company NameVetberry Limited
DirectorsGary Vanger and Beverley Vanger
Company StatusActive
Company Number01502277
CategoryPrivate Limited Company
Incorporation Date17 June 1980(43 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Vanger
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence Address31 Quickswood
London
NW3 3SG
Secretary NameBeverley Vanger
NationalityBritish
StatusCurrent
Appointed28 January 1996(15 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Quickswood
London
NW3 3SG
Director NameBeverley Vanger
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(25 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence Address31 Quickswood
London
NW3 3SG
Director NameMiss Sharon L Vanger
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 1996)
RoleSecretary
Correspondence Address42 Hamilton Terrace
London
NW8 9UJ
Secretary NameMiss Sharon L Vanger
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 1996)
RoleCompany Director
Correspondence Address42 Hamilton Terrace
London
NW8 9UJ

Location

Registered Address31 Quickswood
London
NW3 3SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

51 at £1Beverley Vanger
50.00%
Ordinary
51 at £1Mr Gary Vanger
50.00%
Ordinary

Financials

Year2014
Net Worth£378,542
Cash£39,908
Current Liabilities£17,501

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

18 April 2006Delivered on: 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 April 2006Delivered on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24 century court grove end road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 November 1980Delivered on: 7 November 1980
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 primrose gardens london NW3 title no ln 219109.
Outstanding
27 October 1980Delivered on: 3 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 primrose gardens belsize park NW3 london borough of camden title no LN219109.
Outstanding

Filing History

4 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 June 2023Change of details for Mr Gary Vanger as a person with significant control on 21 June 2023 (2 pages)
21 June 2023Notification of Beverley Vanger as a person with significant control on 21 June 2023 (2 pages)
26 April 2023Change of details for Mr Gary Vanger as a person with significant control on 26 April 2023 (2 pages)
26 April 2023Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 31 Quickswood London NW3 3SG on 26 April 2023 (1 page)
26 April 2023Director's details changed for Beverley Vanger on 26 April 2023 (2 pages)
29 November 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
5 September 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
5 September 2022Change of details for Mr Gary Vanger as a person with significant control on 18 July 2016 (2 pages)
22 June 2022Change of details for Mr Gary Vanger as a person with significant control on 22 June 2022 (2 pages)
22 June 2022Director's details changed for Beverley Vanger on 22 June 2022 (2 pages)
22 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
22 October 2021Compulsory strike-off action has been discontinued (1 page)
21 October 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
20 November 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 October 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
19 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
6 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 September 2016Director's details changed for Mr Gary Vanger on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Gary Vanger on 16 September 2016 (2 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 October 2015Registered office address changed from 43 st. Johns Wood High Street London NW8 7NJ to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 43 st. Johns Wood High Street London NW8 7NJ to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 13 October 2015 (1 page)
12 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 102
(4 pages)
12 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 102
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 October 2014Secretary's details changed for Beverley Vanger on 22 October 2014 (1 page)
22 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 102
(4 pages)
22 October 2014Director's details changed for Beverley Vanger on 22 October 2014 (2 pages)
22 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 102
(4 pages)
22 October 2014Secretary's details changed for Beverley Vanger on 22 October 2014 (1 page)
22 October 2014Director's details changed for Gary Vanger on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Beverley Vanger on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 43 St. Johns Wood High Street London NW8 7NJ on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 43 St. Johns Wood High Street London NW8 7NJ on 22 October 2014 (1 page)
22 October 2014Director's details changed for Gary Vanger on 22 October 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 102
(5 pages)
25 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 102
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 July 2009Return made up to 18/07/09; full list of members (4 pages)
30 July 2009Return made up to 18/07/09; full list of members (4 pages)
26 August 2008Return made up to 18/07/08; full list of members (4 pages)
26 August 2008Return made up to 18/07/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 September 2007Return made up to 18/07/07; full list of members (3 pages)
5 September 2007Return made up to 18/07/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 August 2006Return made up to 18/07/06; full list of members (3 pages)
11 August 2006Return made up to 18/07/06; full list of members (3 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
15 August 2005Return made up to 18/07/05; full list of members (6 pages)
15 August 2005Return made up to 18/07/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 September 2004Return made up to 18/07/04; full list of members (6 pages)
2 September 2004Return made up to 18/07/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 July 2003Return made up to 18/07/03; full list of members (8 pages)
29 July 2003Return made up to 18/07/03; full list of members (8 pages)
15 May 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 May 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 May 2003Particulars of contract relating to shares (3 pages)
15 May 2003Particulars of contract relating to shares (3 pages)
15 May 2003Particulars of contract relating to shares (3 pages)
15 May 2003Particulars of contract relating to shares (3 pages)
26 April 2003Nc inc already adjusted 31/03/03 (1 page)
26 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2003Nc inc already adjusted 31/03/03 (1 page)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 August 2002Return made up to 18/07/02; full list of members (8 pages)
15 August 2002Return made up to 18/07/02; full list of members (8 pages)
28 November 2001Registered office changed on 28/11/01 from: 47 st johns wood high street london NW8 7PH (1 page)
28 November 2001Registered office changed on 28/11/01 from: 47 st johns wood high street london NW8 7PH (1 page)
15 August 2001Return made up to 18/07/01; full list of members (5 pages)
15 August 2001Return made up to 18/07/01; full list of members (5 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 September 2000Return made up to 18/07/00; full list of members (5 pages)
11 September 2000Return made up to 18/07/00; full list of members (5 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 August 1999Return made up to 18/07/99; full list of members (6 pages)
9 August 1999Return made up to 18/07/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 August 1998Return made up to 18/07/98; full list of members (5 pages)
19 August 1998Return made up to 18/07/98; full list of members (5 pages)
22 August 1997Return made up to 18/07/97; full list of members (5 pages)
22 August 1997Return made up to 18/07/97; full list of members (5 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 October 1996Return made up to 18/07/96; full list of members (5 pages)
10 October 1996Return made up to 18/07/96; full list of members (5 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 August 1996Secretary resigned;director resigned (1 page)
20 August 1996Secretary resigned;director resigned (1 page)
14 August 1995Return made up to 18/07/95; full list of members (10 pages)
14 August 1995Return made up to 18/07/95; full list of members (10 pages)